- Company Overview for ATMOS-CLEAR LIMITED (11385764)
- Filing history for ATMOS-CLEAR LIMITED (11385764)
- People for ATMOS-CLEAR LIMITED (11385764)
- Insolvency for ATMOS-CLEAR LIMITED (11385764)
- More for ATMOS-CLEAR LIMITED (11385764)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
27 Dec 2024 | AD01 | Registered office address changed from Bonhay House Mushroom Road Clyst St. Mary Exeter EX5 1SB England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 27 December 2024 | |
27 Dec 2024 | LIQ02 | Statement of affairs | |
27 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
27 Dec 2024 | RESOLUTIONS |
Resolutions
|
|
23 Oct 2024 | TM01 | Termination of appointment of Mark Richard Brown as a director on 12 October 2024 | |
09 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
28 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
03 Oct 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
28 Feb 2022 | CH01 | Director's details changed for Ms Josie Louise Turpin on 5 February 2020 | |
14 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
31 May 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
12 Mar 2020 | PSC02 | Notification of Atmos-Clear Global Holdings Ltd as a person with significant control on 16 December 2019 | |
11 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 11 March 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to Bonhay House Mushroom Road Clyst St. Mary Exeter EX5 1SB on 5 February 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with updates | |
15 Jan 2020 | AD01 | Registered office address changed from 13 Smiths Court Willeys Avenue Exeter EX2 8EB England to 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 15 January 2020 | |
15 Jan 2020 | AD01 | Registered office address changed from Hayne Barton Whitestone Exeter EX4 2JN United Kingdom to 13 Smiths Court Willeys Avenue Exeter EX2 8EB on 15 January 2020 | |
22 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 |